Background WavePink WaveYellow Wave

GREENBERRY ESTATES LTD (05120708)

GREENBERRY ESTATES LTD (05120708) is an active UK company. incorporated on 6 May 2004. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENBERRY ESTATES LTD has been registered for 21 years. Current directors include BRANDER, David.

Company Number
05120708
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRANDER, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBERRY ESTATES LTD

GREENBERRY ESTATES LTD is an active company incorporated on 6 May 2004 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENBERRY ESTATES LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05120708

LTD Company

Age

21 Years

Incorporated 6 May 2004

Size

N/A

Accounts

ARD: 27/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2027
Period: 1 June 2025 - 27 May 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Aug 18
Director Left
Aug 23
Loan Secured
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRANDER, Brocha

Active
115 Craven Park RoadN15 6BL
Secretary
Appointed 08 May 2018

BRANDER, David

Active
115 Craven Park RoadN15 6BL
Born April 1980
Director
Appointed 08 May 2018

HOROWITZ, Pearl

Resigned
45 Moresby Road, LondonE5 9LE
Secretary
Appointed 06 May 2004
Resigned 08 May 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 May 2004
Resigned 17 May 2004

HOROWITZ, Abraham

Resigned
45 Moresby Road, LondonE5 9LE
Born July 1957
Director
Appointed 06 May 2004
Resigned 11 May 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 May 2004
Resigned 17 May 2004

Persons with significant control

1

Mr Abraham Horowitz

Active
LondonE5 9LE
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Legacy
8 March 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
8 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Gazette Notice Compulsary
18 October 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
287Change of Registered Office
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
287Change of Registered Office
Incorporation Company
6 May 2004
NEWINCIncorporation